Search icon

GEORGE CAN FIX IT INC. - Florida Company Profile

Company Details

Entity Name: GEORGE CAN FIX IT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GEORGE CAN FIX IT INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (4 years ago)
Document Number: P18000074820
FEI/EIN Number 83-1652864

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1707 Bertha Street, KEY WEST, FL 33040
Mail Address: 1707 Bertha Street, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELF CORP Agent -
Beys, George Anthony President 1707 Bertha Street, KEY WEST, FL 33040
Beys, Ihona, CFO Chief Financial Officer 1707 Bertha Street, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036312 GEORGE'S PLUMBING ACTIVE 2022-03-21 2027-12-31 - 1707 BERTHA STREET, KEY WEST, FL, 33040
G21000038239 GEORGE'S PLUMBING ACTIVE 2021-03-19 2026-12-31 - 12 SHORE TERRACE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1707 Bertha Street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-03-02 1707 Bertha Street, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1707 Bertha Street, KEY WEST, FL 33040 -
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 Self -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-10-01
Domestic Profit 2018-09-04

Date of last update: 17 Feb 2025

Sources: Florida Department of State